Search icon

TESORO REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TESORO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TESORO REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000031459
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414, US
Mail Address: 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLE CRAIG T Agent 13501 SOUTH SHORE BOULEVARD, WELLINGTON, FL, 33414
STRAUB GLENN F President 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
GALLE CRAIG T Secretary 13501 south shore blvd., WELLINGTON, FL, 33414
DOMB ALEXANDER Vice President 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-02-04 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 -
AMENDMENT 2015-08-06 - -

Documents

Name Date
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-18
Amendment 2015-08-06
ANNUAL REPORT 2015-01-22
Off/Dir Resignation 2014-02-07
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State